BAYCREST TORONTO NURSING HOME INC.

Address:
3560 Bathurst Street, North York, ON M6A 2E1

BAYCREST TORONTO NURSING HOME INC. is a business entity registered at Corporations Canada, with entity identifier is 3514480. The registration start date is July 22, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3514480
Corporation Name BAYCREST TORONTO NURSING HOME INC.
Registered Office Address 3560 Bathurst Street
North York
ON M6A 2E1
Incorporation Date 1998-07-22
Dissolution Date 2007-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 20

Directors

Director Name Director Address
NORMAN SCHIPPER 4 LOWTHER AVENUE, APT. 504, TORONTO ON M5R 1C6, Canada
MARVIN SADOWSKI 45 CLAREVILLE CRESCENT, TORONTO ON M2J 2B9, Canada
FLORENCE MINZ 10 HAWTHORN AVE., TORONTO ON M4W 2Z2, Canada
SYDNEY LOFTUS 79 HIGHLAND CRESCENT, TORONTO ON M2L 1G7, Canada
DENISE ZARN 50 STRATHEARN ROAD, TORONTO ON M6C 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-07-21 1998-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 3560 Bathurst Street, North York, ON M6A 2E1
Address 1998-07-22 2006-03-31 3560 Bathurst Street, North York, ON M6A 2E1
Name 1998-07-22 current BAYCREST TORONTO NURSING HOME INC.
Status 2007-05-07 current Dissolved / Dissoute
Status 2005-07-16 2007-05-07 Active / Actif
Status 2004-12-16 2005-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2007-05-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1998-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-03-01

Office Location

Address 3560 BATHURST STREET
City NORTH YORK
Province ON
Postal Code M6A 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baycrest York Region Nursing Home Inc. 3560 Bathurst Street, North York, ON M6A 2E1 1998-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
NORMAN SCHIPPER 4 LOWTHER AVENUE, APT. 504, TORONTO ON M5R 1C6, Canada
MARVIN SADOWSKI 45 CLAREVILLE CRESCENT, TORONTO ON M2J 2B9, Canada
FLORENCE MINZ 10 HAWTHORN AVE., TORONTO ON M4W 2Z2, Canada
SYDNEY LOFTUS 79 HIGHLAND CRESCENT, TORONTO ON M2L 1G7, Canada
DENISE ZARN 50 STRATHEARN ROAD, TORONTO ON M6C 1R6, Canada

Entities with the same directors

Name Director Name Director Address
BAYCREST YORK REGION NURSING HOME INC. DENISE ZARN 50 STRATHEARN ROAD, TORONTO ON M6C 1R6, Canada
DYLEX LIMITED SYDNEY LOFTUS 79 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada
DYLEX LIMITED SYDNEY LOFTUS 79 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M6A 2E1

Similar businesses

Corporation Name Office Address Incorporation
Baycrest York Region Nursing Home Inc. 3560 Bathurst Street, North York, ON M6A 2E1 1998-07-22
Home Sweet Home Personal Care & Nursing Services Inc. 2833 10770 Winterburn Rd.nw, Edmonton, AB T5S 1T7 2003-09-18
Vanell Nursing and Home Care Incorporated 5109 Steeles Avenue West, Suite 320, Toronto, ON M9L 2Y8 2017-02-02
Back-to-home Homecare and Nursing Services Inc. 4001 Steeles Ave., West, Unit # 1123, Toronto, ON M3N 2T8 2012-08-11
Award Nursing & Home Health Inc. 19 Willcliff Court, Markham, ON L6E 2E5 2006-08-14
Glenco Nursing Home Management 1469 Nottinghill Gate, Oakville, ON L6M 1X7 2001-01-29
Available Nursing Agency and Home Care Inc. 64 Bramalea Road, Apart. 1906, Brampton, ON L6T 2W8 2020-07-02
Northhills Nursing Home Limited 15 Shoreham Lane, Suite 101, Halifax, NS B3P 2R3
Guru Amar Das Niwas Nursing Home Association 1700, 421 - 7th Avenue S.w., Calgary, AB T2P 4K9 2016-11-15
Lapalme Nursing Home Limited 3000 Steeles Avenue East, Suite 700, Markham, ON L3R 9W2

Improve Information

Please provide details on BAYCREST TORONTO NURSING HOME INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches